M B WELDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-11-19 with updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Notification of Marc Largent as a person with significant control on 2023-03-17

View Document

21/02/2421 February 2024 Withdrawal of a person with significant control statement on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Michael John Moss as a person with significant control on 2023-03-17

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

08/01/248 January 2024 Notification of a person with significant control statement

View Document

04/01/244 January 2024 Cessation of Marlin Holdings Limited as a person with significant control on 2016-04-06

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-19 with updates

View Document

24/10/2324 October 2023 Termination of appointment of Richard James Neno as a director on 2023-03-17

View Document

24/10/2324 October 2023 Termination of appointment of James Alan Neno as a director on 2023-03-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Appointment of Mr Michael John Moss as a director on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Mr Marc Largent as a director on 2023-03-17

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/03/2123 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NENO / 30/01/2020

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

03/12/193 December 2019 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN BAINES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR RICHARD NENO

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JAMES ALAN NENO

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLIN HOLDINGS LIMITED

View Document

14/10/1914 October 2019 CESSATION OF MARTIN BAINES AS A PSC

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JILLIAN GARRETT

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAINES

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 DIRECTOR APPOINTED JILLIAN GARRETT

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAINES / 19/11/2011

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 SECRETARY APPOINTED MARTIN BAINES

View Document

30/11/1030 November 2010 19/11/10 NO CHANGES

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

23/12/0923 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MARTIN BAINES

View Document

19/11/0819 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company